Background WavePink WaveYellow Wave

WARACLE HOLDING COMPANY LIMITED (SC644087)

WARACLE HOLDING COMPANY LIMITED (SC644087) is an active UK company. incorporated on 10 October 2019. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 2 other business activities. WARACLE HOLDING COMPANY LIMITED has been registered for 6 years. Current directors include BERGER, Michael Angelo, BURKE, Martin Alexander, CRAIG, John Paterson and 3 others.

Company Number
SC644087
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
Flour Mill Dundee, Dundee, DD1 3EJ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BERGER, Michael Angelo, BURKE, Martin Alexander, CRAIG, John Paterson, DICKIE, Sharon Joy, MCINTYRE, Duncan James, TUCK, David Alan
SIC Codes
62011, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARACLE HOLDING COMPANY LIMITED

WARACLE HOLDING COMPANY LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 2 other business activities. WARACLE HOLDING COMPANY LIMITED was registered 6 years ago.(SIC: 62011, 62012, 62090)

Status

active

Active since 6 years ago

Company No

SC644087

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Flour Mill Dundee 34 Commercial Street Dundee, DD1 3EJ,

Previous Addresses

Flour Mill Dundee Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ Scotland
From: 11 June 2024To: 11 June 2024
The Engine Room, 1 Bash Street Dundee DD1 1NJ Scotland
From: 10 October 2019To: 11 June 2024
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Share Issue
Jan 20
Funding Round
Apr 21
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BERGER, Michael Angelo

Active
Melville Street, EdinburghEH3 7HA
Born February 1990
Director
Appointed 20 Nov 2024

BURKE, Martin Alexander

Active
34 Commercial Street, DundeeDD1 3EJ
Born June 1963
Director
Appointed 10 Oct 2019

CRAIG, John Paterson

Active
34 Commercial Street, DundeeDD1 3EJ
Born February 1974
Director
Appointed 10 Dec 2019

DICKIE, Sharon Joy

Active
34 Commercial Street, DundeeDD1 3EJ
Born June 1971
Director
Appointed 27 Jan 2025

MCINTYRE, Duncan James

Active
34 Commercial Street, DundeeDD1 3EJ
Born April 1959
Director
Appointed 10 Dec 2019

TUCK, David Alan

Active
34 Commercial Street, DundeeDD1 3EJ
Born July 1978
Director
Appointed 02 Sept 2024

MARTIN, Christopher John

Resigned
34 Commercial Street, DundeeDD1 3EJ
Born September 1969
Director
Appointed 10 Dec 2019
Resigned 10 Oct 2024

PUGH, Richard John

Resigned
34 Commercial Street, DundeeDD1 3EJ
Born March 1984
Director
Appointed 10 Dec 2019
Resigned 20 Nov 2024

ROMILLY, David Paul

Resigned
34 Commercial Street, DundeeDD1 3EJ
Born November 1984
Director
Appointed 10 Dec 2019
Resigned 10 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019

Mr Martin Alexander Burke

Ceased
Bash Street, DundeeDD1 1NJ
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Resolution
23 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
27 August 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 January 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Incorporation Company
10 October 2019
NEWINCIncorporation